MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED
Company number 06897301
- Company Overview for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- Filing history for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- People for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- Charges for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
- More for MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED (06897301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2014 | AD01 | Registered office address changed from Homelife House 26-32 Oxford Road Bournemouth Dorset BH8 8EZ to Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL on 1 December 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of John Davies as a director | |
09 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Nicholas William Maddock on 31 August 2012 | |
18 Feb 2014 | AP01 | Appointment of Mr Clive Fenton as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Mark Elliott as a director | |
14 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
21 Nov 2013 | AP01 | Appointment of Mr Michael John Jennings as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Gary Neil Day as a director | |
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 8 August 2013
|
|
05 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | MR01 | Registration of charge 068973010002 | |
08 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 August 2012 | |
07 Nov 2012 | AP01 | Appointment of Mark Jonathan Elliott as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Howard Phillips as a director | |
04 Sep 2012 | AP01 | Appointment of Mr Nicholas William Maddock as a director | |
04 Sep 2012 | AP01 | Appointment of Mr John Davies as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Trevor Green as a director | |
10 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders |